Albannach Consulting Ltd LONDON


Albannach Consulting started in year 2008 as Private Limited Company with registration number 06636359. The Albannach Consulting company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at Third Floor. Postal code: W1B 3HH.

The company has one director. Garry B., appointed on 2 July 2008. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex secretary - Aprille G.. There were no ex directors.

Albannach Consulting Ltd Address / Contact

Office Address Third Floor
Office Address2 207 Regent Street
Town London
Post code W1B 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06636359
Date of Incorporation Wed, 2nd Jul 2008
Industry Other information service activities n.e.c.
Industry Information technology consultancy activities
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Garry B.

Position: Director

Appointed: 02 July 2008

Aprille G.

Position: Secretary

Appointed: 02 July 2008

Resigned: 23 June 2021

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Garry B. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Garry B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth13259 28220 646      
Balance Sheet
Cash Bank On Hand   17 3876 201     
Current Assets16 94317 85027 38832 75929 22934 19045 18241 45512 52110 529
Debtors12 4448 8489 15015 37223 028     
Property Plant Equipment   13 01112 531     
Cash Bank In Hand4 4999 00218 238       
Net Assets Liabilities Including Pension Asset Liability13259 282       
Tangible Fixed Assets5 7025 4617 79413 011      
Intangible Fixed Assets  7 794       
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve13149 28120 645      
Shareholder Funds13259 28220 646      
Other
Total Fixed Assets Additions 1 5794 929       
Total Fixed Assets Cost Or Valuation15 38516 96421 893       
Total Fixed Assets Depreciation9 68311 50314 099       
Total Fixed Assets Depreciation Charge In Period 1 8202 596       
Accumulated Depreciation Impairment Property Plant Equipment   18 43222 609     
Additions Other Than Through Business Combinations Property Plant Equipment    3 697     
Average Number Employees During Period   11111  
Creditors   25 12424 45322 42028 86715 4277231 600
Fixed Assets5 7025 4617 794 12 53111 0289 1168 2186 1644 623
Increase From Depreciation Charge For Year Property Plant Equipment    4 177     
Net Current Assets Liabilities-5 570-5 4561 4887 6354 77611 77016 31526 02811 7988 929
Property Plant Equipment Gross Cost   31 44335 140     
Total Assets Less Current Liabilities13259 28220 64617 30722 79825 43134 24617 96213 552
Advances Credits Directors  11344150  31 000
Advances Credits Made In Period Directors     146150 3 
Advances Credits Repaid In Period Directors   133130     
Creditors Due Within One Year Total Current Liabilities22 51323 30625 900       
Tangible Fixed Assets Additions 1 5794 9299 550      
Tangible Fixed Assets Cost Or Valuation15 38516 96421 89331 443      
Tangible Fixed Assets Depreciation9 68311 50314 09918 432      
Tangible Fixed Assets Depreciation Charge For Period 1 8202 596       
Cash Bank  18 23817 387      
Creditors Due Within One Year  25 90025 124      
Number Shares Allotted  11      
Par Value Share   1      
Share Capital Allotted Called Up Paid  -1-1      
Tangible Fixed Assets Depreciation Charged In Period   4 333      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On October 28, 2023 director's details were changed
filed on: 28th, October 2023
Free Download (2 pages)

Company search

Advertisements